STARTUPONLINE

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Notification of a person with significant control statement

View Document

13/10/2313 October 2023 Cessation of Michael John Hamilton as a person with significant control on 2023-08-13

View Document

13/10/2313 October 2023 Termination of appointment of Michael John Hamilton as a director on 2023-08-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED PEGGOTTY GRAHAM

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED SEAN O'HARA

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN HENDERSON

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM THREE CORNERS HOUSE PLOUGHLEY ROAD AMBROSDEN BICESTER OXFORDSHIRE OX25 2RH ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HARA

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN OWEN

View Document

28/06/1628 June 2016 01/06/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 2 MILTON POOLS GREAT MILTON OXFORD OX44 7JE

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWEN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 2, MILTON POOLS GREAT MILTON OXFORD OX44 7JE ENGLAND

View Document

17/06/1517 June 2015 01/06/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 21-23 ELIZABETH STREET VICTORIA LONDON SW1W 9RP

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 6A BUTTERMARKET THAME OXFORD OX9 6EW

View Document

23/06/1423 June 2014 01/06/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 01/06/13 NO MEMBER LIST

View Document

05/11/125 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 01/06/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 6A BUTTERMARKET THAME OXFORD OX9 6EW UNITED KINGDOM

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM GRANARY, SANDYLANE HOUSE SANDY LANE TIDDINGTON THAME OXFORDSHIRE OX9 2LA UNITED KINGDOM

View Document

28/11/1128 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 01/06/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAMILTON / 01/06/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM SANDYLANE HOUSE SANDY LANE TIDDINGTON THAME OXFORDSHIRE OX9 2LA UNITED KINGDOM

View Document

16/07/1016 July 2010 01/06/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALTON O'HARA / 01/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT OWEN / 01/06/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT OWEN / 01/06/2010

View Document

16/01/1016 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM CEDAR COURT 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MICHAEL JOHN HAMILTON

View Document

29/10/0829 October 2008 30/06/08 PARTIAL EXEMPTION

View Document

16/09/0816 September 2008 30/06/07 PARTIAL EXEMPTION

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM NEWMANS COTTAGE FROXFIELD GREEN PETERSFIELD HAMPSHIRE GU32 1DQ

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIR APPOINTED 06/06/06

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company